38 §550. Enforcement; penalties
§550. Enforcement; penalties Any person who causes or is responsible for a discharge in violation of section 543 is not subject to any fines or civil penalties if that person: [PL 1991, c. 66, Pt. A, §18 (RPR).] 1. Report and remove. Reports within 2 hours and promptly removes the discharge in accordance with […]
38 §551. Maine Ground and Surface Waters Clean-up and Response Fund
§551. Maine Ground and Surface Waters Clean-up and Response Fund The Maine Ground and Surface Waters Clean-up and Response Fund is established to be used by the department as a nonlapsing, revolving fund for carrying out the purposes of this subchapter. The balance in the fund is limited to $18,500,000. The Department of Environmental Protection […]
38 §551-A. Oil Spill Advisory Committee (REPEALED)
§551-A. Oil Spill Advisory Committee (REPEALED) SECTION HISTORY PL 1991, c. 698, §12 (NEW). PL 2007, c. 292, §§30-32 (AMD). PL 2015, c. 319, §17 (RP).
38 §552. Liability
§552. Liability 1. Licensee shall be liable. A licensee shall be liable for all acts and omissions of its servants and agents, and carriers destined for the licensee’s facilities from the time such carrier shall enter state waters until such time as the carrier shall leave state waters. [PL 1969, c. 572, §1 (NEW).] […]
38 §552-A. Detention of vessels
§552-A. Detention of vessels Whenever there is probable cause to believe that a vessel has violated or been the means of a violation of this subchapter or any other law which the Department of Environmental Protection is responsible for administering or any rule or order of the board, commissioner or any official of the department […]
38 §552-B. Financial responsibility and facility closure
§552-B. Financial responsibility and facility closure 1. Financial responsibility; liability and facility closure costs. An owner or operator of an oil terminal facility shall provide to the department evidence of the owner’s or operator’s financial ability to satisfy the liability imposed pursuant to section 552 and to satisfy estimated probable facility closure costs in compliance […]
38 §553. Interstate Compact, authority
§553. Interstate Compact, authority In accordance with subchapter II the Governor of this State is authorized and directed to execute supplementary agreements with any one or more of the states comprising the New England Interstate Water Pollution Control Commission and the United States for the purpose of implementing and carrying out the provisions, limitations, qualifications […]
38 §554. Reports to the Legislature (REPEALED)
§554. Reports to the Legislature (REPEALED) SECTION HISTORY PL 1969, c. 572, §1 (NEW). PL 1971, c. 618, §12 (AMD). PL 1989, c. 890, §§A37,40 (RP).
38 §555. Budget approval
§555. Budget approval The commissioner shall submit budget recommendations for disbursements from the fund in accordance with section 551, subsection 5, paragraphs A, C, F and H for each biennium. The budget must be submitted as part of the unified current services budget legislation in accordance with Title 5, sections 1663 to 1666. The State […]
38 §556. Municipal ordinances; powers limited
§556. Municipal ordinances; powers limited Nothing in this subchapter may be construed to deny any municipality, by ordinance or by law, from exercising police powers under any general or special Act; provided that ordinances and bylaws in furtherance of the intent of this subchapter and promoting the general welfare, public health and public safety are […]